About

Registered Number: 03113570
Date of Incorporation: 13/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Appleby Cottage Rosebery Road, West Runton, Cromer, NR27 9QW,

 

Cost Dynamics Ltd was founded on 13 October 1995 and has its registered office in Cromer, it has a status of "Active". Cost Dynamics Ltd has 3 directors listed as Eastwood-jones, Patricia Ann, Eastwood Jones, Terence Donald, Eastwood Jones, Patricia Ann at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTWOOD JONES, Patricia Ann 16 October 1995 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD-JONES, Patricia Ann 28 February 2012 - 1
EASTWOOD JONES, Terence Donald 16 October 1995 17 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 26 July 2012
AP03 - Appointment of secretary 26 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 09 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 08 November 2002
287 - Change in situation or address of Registered Office 14 July 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
AA - Annual Accounts 26 July 1999
652C - Withdrawal of application for striking off 26 April 1999
652a - Application for striking off 07 April 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 26 August 1998
287 - Change in situation or address of Registered Office 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 26 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1996
288 - N/A 20 October 1995
288 - N/A 20 October 1995
287 - Change in situation or address of Registered Office 20 October 1995
NEWINC - New incorporation documents 13 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.